Search icon

AUTO PAINT EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: AUTO PAINT EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO PAINT EXPRESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000133540
FEI/EIN Number 203808267

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7200 NORTH MILITARY TR, SUITE 2, PALM BEACH GARDENS, FL, 33410
Mail Address: 7200 NORTH MILITARY TR, SUITE 2, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORETTI ANTHONY L President 7078 BRUSNIWICK CIR., BOYNTON BEACH, FL, 33437
MORETTI ANTHONY L Director 7078 BRUSNIWICK CIR., BOYNTON BEACH, FL, 33437
MORETTI ANTHONY L Agent 7080 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-05-21 MORETTI, ANTHONY L -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 7080 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 7200 NORTH MILITARY TR, SUITE 2, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-07-06 7200 NORTH MILITARY TR, SUITE 2, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000862448 LAPSED 50-2010-CA-015699-MB-AO PALM BEACH CIR. CT. 2010-08-11 2015-08-23 $18,547.79 FINISHMASTER, INC., 6460 126TH AVE. N., LARGO, FL 33771

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-21
Off/Dir Resignation 2008-03-26
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-06-14
Domestic Profit 2005-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State